Search icon

JONATHAN ROSE COMPANIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JONATHAN ROSE COMPANIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1989 (36 years ago)
Date of dissolution: 01 Jan 2017
Entity Number: 1373530
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 33 KATONAH AVE, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN F P ROSE Chief Executive Officer 33 KATONAH AVE, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
JONATHAN F P ROSE DOS Process Agent 33 KATONAH AVE, KATONAH, NY, United States, 10536

Links between entities

Type:
Headquarter of
Company Number:
1017625
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133531725
Plan Year:
2016
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
75
Sponsors Telephone Number:

History

Start date End date Type Value
2002-08-07 2002-11-13 Name ROSE NETWORK INC.
1997-09-19 2005-10-18 Address 380 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1989-08-02 2002-08-07 Name AFFORDABLE HOUSING CONSTRUCTION CORP.
1989-08-02 1997-09-19 Address MISHER, 380 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161229000544 2016-12-29 CERTIFICATE OF MERGER 2017-01-01
160606007043 2016-06-06 BIENNIAL STATEMENT 2015-08-01
130913002288 2013-09-13 BIENNIAL STATEMENT 2013-08-01
110826002333 2011-08-26 BIENNIAL STATEMENT 2011-08-01
090814002508 2009-08-14 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS10F0140X
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-03-28
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
F999: OTHER ENVIR SVC/STUD/SUP

USAspending Awards / Financial Assistance

Date:
2012-09-18
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
MULTIFAMILY ENERGY PILOT PRO
Obligated Amount:
325732.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State